Search icon

MARYLAND ENERGY ADVISORS LLC

Company Details

Name: MARYLAND ENERGY ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2015 (10 years ago)
Entity Number: 4809223
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-12 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-12 2023-08-29 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-13 2023-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-13 2023-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230829004373 2023-08-29 BIENNIAL STATEMENT 2023-08-01
230412001631 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
230313002511 2023-03-13 BIENNIAL STATEMENT 2021-08-01
210205060619 2021-02-05 BIENNIAL STATEMENT 2019-08-01
SR-72634 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72633 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007371 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151105000025 2015-11-05 CERTIFICATE OF PUBLICATION 2015-11-05
150824000518 2015-08-24 APPLICATION OF AUTHORITY 2015-08-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State